Mark DAVIS
Natural Person
Title | Mr |
---|---|
First Name | Mark |
Last Name | DAVIS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 16 |
Resigned | 1 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FORCEFIELD MIDCO LIMITED | Dec 29, 2022 | Dissolved | Lawyer | Director | Callister Way Centrum West DE14 2SY Burton On Trent Staffordshire | England | British | |
EV LOGISTICS OPERATIONS LIMITED | Oct 28, 2022 | Liquidation | Director | Director | Court Staverton GL51 0UX Cheltenham Staverton | England | British | |
EV LOGISTICS HOLDINGS LIMITED | Oct 28, 2022 | Liquidation | Director | Director | Staverton GL51 0UX Cheltenham Staverton Court | England | British | |
AGENCY-Z LIMITED | Sep 16, 2022 | Active | Director | Director | Birchwood Way DE55 4QQ Somercotes C/O Uk Freight Masters Ltd Derbyshire United Kingdom | England | British | |
TTT LOGISTICS LIMITED | Sep 16, 2022 | Active | Director | Director | Birchwood Way Somercotes DE55 4QQ Alfreton Ttt Logistics Limited Derbyshire United Kingdom | England | British | |
EPIPHANY MEDIUS LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Bristol Road Moreton Valence GL2 7ND Gloucester Brook Farm Gloucestershire | England | British | |
EPIPHANY HOLDINGS LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Bristol Road Moreton Valence GL2 7ND Gloucester Brook Farm Gloucestershire | England | British | |
ALLPORT LOGISTICS LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
ALLPORT CONTRACT LOGISTICS LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
WORLD FOOD LOGISTICS LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
DOWNTON (LONDON) LTD | Jul 18, 2022 | Dissolved | Director | Director | Bristol Road Moreton Valance GL2 7ND Gloucester Brook Farm | England | British | |
ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
EVCL SERVICES LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Callister Way DE14 2SY Burton-On-Trent Centrum West United Kingdom | England | British | |
JIGSAW TRANSPORT LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Coalfield Way LE65 1JR Ashby-De-La-Zouch 15a England | England | British | |
ALLPORT GARMENT SERVICES LIMITED | Jul 18, 2022 | Dissolved | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
Q. T. R. WAREHOUSING LIMITED | Mar 11, 2022 | Dissolved | Director | Director | Bristol Road GL2 7ND Moreton Valence Brook Farm Gloucestershire United Kingdom | England | British | |
PRIDDYS TRANSPORT LIMITED | Jan 07, 2022 | Dissolved | General Counsel | Director | Bristol Road GL2 7ND Moreton Valence Broom Farm Gloucestershire England | England | British | |
ACS REVERSE LOGISTICS LTD | Oct 31, 2021 | Active | General Counsel | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | England | British | |
AZALEOS HOLDINGS LIMITED | Sep 22, 2021 | Active | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House | England | British | |
AZALEOS FINANCE LIMITED | Sep 22, 2021 | Active | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House | England | British | |
EVCL ONE LTD | Aug 06, 2021 | In Administration | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
EVCL TWO LTD | Aug 06, 2021 | In Administration | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
EVCL THREE LTD | Aug 06, 2021 | In Administration | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
EVCL CHILL LIMITED | Aug 06, 2021 | In Administration | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
ALLPORT TRUSTEE LIMITED | Mar 09, 2020 | Active | Secretary | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
EV CARGO GLOBAL FORWARDING LIMITED | Jul 01, 2019 | Active | Secretary | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
EV CARGO TECHNOLOGY UK LIMITED | Aug 01, 2018 | Active | Secretary | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
ACS REVERSE LOGISTICS LTD | Aug 01, 2018 | Active | Secretary | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
DISTRIBUTION REALISATIONS 2020 LIMITED | Jul 13, 2012 | Dissolved | Secretary | 29 Wellington Street LS1 4DL Leeds Pricewaterhouse Coopers Llp Central Square West Yorkshire | British | |||
NFT DISTRIBUTION SERVICES LIMITED | Jul 13, 2012 | Dissolved | Secretary | 29 Wellington Street LS1 4DL Leeds 2central Square West Yorkshire | British | |||
NFT DISTRIBUTION PROPERTY LIMITED | Jul 13, 2012 | Dissolved | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square West Yorkshire | British | |||
EV CARGO DISTRIBUTION LIMITED | Dec 01, 2021 | Sep 02, 2022 | Active | Director | Director | Bristol Road Moreton Valence GL2 7ND Gloucester Brook Farm | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0